DIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)

Size: px
Start display at page:

Download "DIRECTORS REPORT. (0.01) Balance carried to Balance Sheet (4.37) (3.17)"

Transcription

1 DIRECTORS REPORT Dear Shareholders, We are pleased to present the 12 th Annual Report, along with the audited annual accounts of your Company for the financial year ended 31 st March, Financial Performance Summary The highlights of the financial results of the Company are as follows: (Rs. in Crore) Year ended Year ended Income from Operations Other Income Total Income Profit before Interest, Depreciation and Taxation (0.98) (2.91) Less : Interest Profit before Depreciation and Taxation (0.98) (3.19) Less : Depreciation Profit/(Loss) before Taxation (1.18) (3.53) Less : Provision for tax including deferred tax Profit/(Loss) after Tax (1.18) (3.53) Profit/Loss brought forward from previous year (3.18) 0.36 Less: Depreciation written off as per Schedule II (0.01) Balance carried to Balance Sheet (4.37) (3.17) 2. Business Performance During the year under review, the yield on Commodity business has been on a decline due to lesser participation of the clients, the National Spot Exchange fiasco and levy of Commodities Transaction Tax on nonagricultural commodities. Delay in introduction of trading in commodities options has also taken a toll in the commodities business. As and when approved, the commodities market will stand to benefit from increased depth and wider participation. During the year under review the Company achieved a total income of Rs.7.75 Crore compared to Rs Crore during previous year. The Net Loss during the year has been lower at Rs.1.18 Crore as compared to a Net Loss of Rs.3.53 Crore in the previous year.

2 Commodity Derivative market share in retail segment improved from 0.54% in March, 2014 to 0.64 % in March, Reserves During the year, no amount is proposed to be transferred to Reserves in view of the losses during the year. 4. Dividend In view of losses, your Directors do not recommend any dividend for the year under review. 5. Share Capital During the year, the Company increased the Authorised Share Capital from Rs.5 Crore to Rs.7 Crore. The Company allotted 2,50,000 Equity Shares of Rs.10/ each to Aditya Birla Money Limited, its holding company. The Issued, Subscribed and Paid up Capital stood at Rs.5.25 Crore as on March 31, 2015 consisting of 5,250,000 Equity shares of Rs.10/ each. 6. Corporate Governance Your Directors reaffirm their commitment to the corporate governance standards to the extent they are applicable to the Company. 7. Board Meetings The Board of Directors of the Company met 4 (four) times during the year i.e. on April 29, 2014, July 28, 2014, November 5, 2014 and January 28, Subsidiaries Your Company does not have any subsidiary. 9. Public Deposits During the year, your Company has not accepted or renewed any deposit from the public as covered under Section 73 of the Act read with the Companies (Acceptance of Deposits) Rules, Significant and Material Orders passed by the Regulators or Courts During the year, no significant and material orders were passed by the regulators or courts or tribunals impacting the going concern status of the Company. 11. Adequacy of Internal Financial Statements The Company has in place adequate financial controls to ensure the orderly and efficient conduct of its business.

3 12. Particulars of Loans, Guarantees or Investments The Company has not granted any loans, guarantees or has made any investments as prescribed under the provisions of Section 186 of the Companies Act, Risk Management Policy The Company has a robust Risk Management Policy in place which includes identifying the elements of risk in the opinion of the Board that may threaten the existence of the company. 14. Corporate Social Responsibility The provisions of Corporate Social Responsibility are not applicable to the Company for the financial year as the criteria mentioned under Section 135 of the Companies Act, 2013 are not fulfilled. 15. Related Party Transactions All Related Party Transactions ( RPT ) entered into during the financial year were on an arm s length basis and in the ordinary course of business. There are no materially significant Related Party Transactions made by the Company with Promoters, Directors, Related Parties or other designated persons which may have a potential conflict with the interest of the Company at large. The Board has formulated a Related Party Transactions Policy for the purpose of identification and monitoring of such transactions. Particulars of contracts or arrangements made with related parties referred to in Section 188(1) of the Companies Act, 2013, in the prescribed form AOC2 is appended as Annexure to the Board s report. 16. Formal Annual Evaluation Meeting of the Independent Directors The Independent Director of the Company reviewed the performance of the non Independent Directors, the Board as a whole, Chairman of the Board and the Committees of the Board. Meeting of the Board of Directors other than Independent Director During the year, the Board of Directors of the Company other than the Independent Directors met on March 30, 2015 to evaluate the performance of the Independent Director, Chairman of the Board, the Board as a whole and the Committees of the Board.

4 On the basis of the performance evaluation undertaken, the Board is of the view that the contribution of the Independent Director to the Board is remarkable and therefore the term of appointment of the Independent Director shall continue. 17. Cost Audit The provisions of Cost audit as prescribed under Section 148 of the Companies Act, 2013 are not applicable to the Company. 18. Nomination and Remuneration Committee The provisions of Section 178 of the Companies Act, 2013 with regard to Nomination and Remuneration Committee are not applicable to the Company. 19. Managerial Remuneration The Company does not have an Executive Director / a Manager, therefore the requirement of managerial remuneration does not arise. 20. Conservation of Energy, Technology Absorption and Foreign Exchange Earnings and Outgo The information relating to the Conservation of Energy and Technology Absorption required under Section 134(3)(m) of the Companies Act, 2013 read with Rule 8 of Companies (Accounts) Rules, 2014 are not applicable to the Company, due to the very nature of the industry in which it operates. During the year under review, there were no foreign exchange earnings (Previous Year Nil) and outgo (Previous Year Nil). 21. Declaration from Independent Director The Company has received necessary declaration from the Independent Director under Section 149(7) of the Companies Act, 2013 that the Independent Director meets the criteria of Independence laid down in Section 149(6) of the Act. 22. Internal Audit Framework The Company has in place a robust internal audit framework to monitor the efficacy of internal controls with the purpose of providing to the Board of Directors, an independent, objective and reasonable assurance on the adequacy and effectiveness of the organization s risk management, control and governance processes. The framework is commensurate with the nature of the business and the size of its operations. Internal auditing, of the Company, involves the utilization of a systematic methodology for analyzing business processes or organizational problems and recommending solutions to add value and improve the processes. The audit approach

5 verifies compliance with the regulatory, operational and system related procedures and controls. During the year, M/s. Suresh Surana & Associates were reappointed as the Internal Auditors by the Board of Directors of the Company. The audit scope and plans of internal audit are approved by the Board every year. The Internal Audit Process followed by the Company is as follows: Establish and communicate the scope and objectives of audit to the management Develop an understanding of the business area under review. Identify control procedures used to ensure each key transaction type is properly controlled and monitored. Develop and execute a riskbased sampling and testing approach to determine whether the key controls are operating as intended. Key audit findings and recommendations made by the auditors are reported to the Board of Directors of the Company Monitor the implementation of audit recommendations and ensure periodic reporting to the Board of Directors of the Company The audit findings are used as a key input in the risk management process and all the key risks of the Company are mapped to the audit processes to ensure a risk based audit approach. The internal audit activity is monitored on an ongoing basis 23. Particulars of Employees There are no employees fulfilling the criteria as set out under the provisions of Section 197(12) of the Act read with Rule 5(2) and 5(3) of the Companies (Appointment and Remuneration of Managerial Personnel) Rules, Vigil Mechanism / Whistle Blower Policy The Company has implemented a whistle blower policy / vigil mechanism for Directors / Employees and every employee has the right to report to the Value Standards Committee (VSC), genuine concerns or grievances about unprofessional conduct, malpractices, wrongful conduct, fraud, violation of the Company s policies & values, violation of law without any fear of reprisal. The Company Secretary of the Company acts as the Secretary to the Values Standard Committee. On a quarterly basis, an update on the issues reported under this policy is placed to the Board of Directors, for its review and perusal. 25. Policy for Prevention of Sexual Harassment at Workplace: The Company has implemented an AntiSexual Harassment Policy in line with the requirements of the Sexual Harassment of Woman at the Workplace (Prevention, Prohibition & Redressal) Act, An Internal Complaints Committee (ICC) presided by a senior level

6 woman employee has been set up to redress complaints received on sexual harassment. All employees (permanent, contractual, temporary, trainees) are covered under this policy. During the year, no complaints on sexual harassment were received by the Company. No. of complaints received : None No. of complaints disposed off : Not Applicable 26. Directors Responsibility Statement Pursuant to Section 134(5) of the Companies Act, 2013 ( the Act ), your Directors confirm that, to the best of their knowledge and belief: a. in the preparation of the annual accounts, the applicable standards have been followed along with proper explanation relating to material departures, if any; b. appropriate accounting policies have been selected and applied consistently and such judgments and estimates that are reasonable and prudent so as to give a true and fair view of the state of affairs of the Company as at March 31, 2015 and of the profit of the Company for the year ended on that date; c. proper and sufficient care has been taken for the maintenance of adequate accounting records in accordance with the provisions of the Act for safeguarding the assets of the Company and for preventing and detecting fraud and other irregularities; d. the attached Statement of Accounts for the period ended March 31, 2015 have been prepared on a going concern basis ; e. proper systems are in place to ensure compliance of all laws applicable to the Company; and f. all related party transactions are disclosed in notes to accounts at Schedule 27 in terms of Accounting Standard Extract of Annual Return The details forming part of the extract of the Annual Return in Form MGT 9 is annexed herewith as Annexure. 28. Auditors and Auditors Report During the year, M/s S V Ghatalia & Associates LLP, Chartered Accountants (Registration No W) have tendered their resignation dated March 4, Basis this, the Board of Directors, have appointed M/s. S. R. Batliboi & Co. LLP, Chartered Accountants, Mumbai (Registration No E) as the Statutory Auditors of the Company to fill the casual vacancy caused due to resignation of the M/s S V Ghatalia & Associates LLP, Chartered Accountants. The members at the Extraordinary General Meeting dated March 9, 2015 have provided their approval for the appointment of M/s. S. R. Batliboi & Co. LLP as the Statutory Auditors.

7 M/s. S.R. Batliboi & Co. LLP, Chartered Accountants, Mumbai, (Registration No E), holds office as the Statutory Auditors of the Company upto the conclusion of the ensuing Annual General Meeting and have offered themselves for reappointment. A certificate from them has been received to the effect that their reappointment as Statutory Auditors of the Company, if made, would be within the limits prescribed under Section 139 of the Companies Act, The Auditors have subjected themselves for the peer review process of the Institute of Chartered Accountants of India (ICAI) and they hold a valid certificate issued by the Peer Review Board of ICAI. Further, it is proposed to reappoint M/s S.R. Batliboi & Co. LLP, Chartered Accountants, Mumbai, (Registration No E) as the Statutory Auditors of the Company for a period of 5 years from the conclusion of the ensuing Annual General meeting to the conclusion of the 16 th Annual General Meeting of the Company. The observations, if any, made by the Auditors of the Company in their report read with relevant notes to the Accounts are selfexplanatory and therefore do not call for any further comments. 29. Secretarial Audit Report The Secretarial Audit Report as submitted by M/s BNP & Associates, Practising Company Secretaries who were appointed as the Secretarial Auditors of the Company by the Board is annexed to this report as Annexure. There are no qualifications, reservations or adverse remarks or any disclaimer that have been made by the Secretarial Auditor. 30. Appreciation Your Directors wish to place their sincere appreciation for the valuable advice, guidance and support provided by the regulators and statutory authorities from time to time. Your Directors express their gratitude to the clients, bankers and all business associates for their continuous support and patronage to the Company. Your Directors take this opportunity to recognize and place on record their deep sense of appreciation for the exemplary commitment and contribution made by employees at all levels. Your involvement as Shareholders is greatly valued. Your Directors look forward to your continuing support. For and on behalf of the Board Sd/ Sd/ Date : May 04, 2015 Gopi Krishna Tulsian Sudhakar Ramasubramanian Place : Chennai Director Director

8 Form No. AOC2 (Pursuant to clause (h) of subsection (3) of section 134 of the Act and Rule 8(2) of the Companies (Accounts) Rules, 2014) Form for disclosure of particulars of contracts/arrangements entered into by the company with related parties referred to in subsection (1) of section 188 of the Companies Act, 2013 including certain arm s length transactions under third proviso thereto 1. Details of contracts or arrangements or transactions not at arm s length basis NIL All transactions entered into by the Company during the year with related parties were on arm s length basis. 2. Details of material contracts or arrangement or transactions at arm s length basis a) Name(s) of the related party and nature of relationship: Aditya Birla Money Limited, Holding Company b) Nature of contracts/arrangements/transactions: Availing and Rendering of Services [Section 188(1)(d) of Companies Act, 2013] c) Duration of the contracts / arrangements/transactions Ongoing transaction (Continuous) d) Salient terms of the contracts or arrangements or transactions including the value, if any The transaction with Aditya Birla Money Limited includes: i. Reimbursement of Cost including Rent, Electricity, Staff welfare expenses ii. Rental Advances of branches transferred from ABML iii. Interest Receivable / Payable on unsecured loans The transaction value for the financial year with ABML was Rs Crores. e) Date(s) of approval by the Board, if any The transaction is on arms length basis and in the ordinary course of business and so the approval of the Board for this purpose is not required. f) Amount paid as advances, if any Nil Sd/ Sd/ Date: May 04, 2015 Gopi Krishna Tulsian Sudhakar Ramasubramanian Place: Chennai Director Director

9 Form No. MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED MARCH 31, 2015 [Pursuant to section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies (Management and Administration) Rules, 2014] REGISTRATION AND OTHER DETAILS: i. CIN U51501GJ2003PLC ii. Registration Date 10TH OCTOBER 2003 iii. Name of the Company ADITYA BIRLA COMMODITIES BROKING LIMITED iv. Category / SubCategory of the Company PUBLIC LIMITED v. Address of the Registered office and contact details INDIAN RAYON COMPOUND, VERAVAL GUJARAT vi. Whether listed company No vii. Name, Address and Contact details of Registrar and Transfer Agent, if any NA PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY All the business activities contributing 10 % or more of the total turnover of the company shall be stated: Sr. No. Name and Description of main products / services NIC Code of the Product/ service 1. Commodities Broking Securities and Commodity contracts brokerage % to total turnover of the company 94% I. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES Sl. No. Name and Address of the Company 1. Aditya Birla Money Limited CIN/GLN Holding / Subsidiary/ Associate % if Shares held Applicable Section L65993GJ1995PLC Holding Co 100% 2(87)(ii)

10 Sl. No. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity) Categorywise Shareholding Category of Shareholders A. Promoter 1. Indian No. of Shares held at the beginning of the year (As on ) Demat Physical Total % of Total Shares No. of Shares held at the end of the year (As on ) Demat Physical Total % of Total Shares % Change during the year a) Individual/ HUF b) Central Govt. c) State Govt.(s) d) Bodies Corporate e) Banks / FI f) Any Other Subtotal(A)(1): Foreign a) NRIsIndividuals b) Other Individuals c) Bodies Corporate d) Banks / FI e) Any Other Subtotal (A)(2): Total Shareholding of Promoter (A)=(A)(1)+(A)(2 ) B. Public Shareholding 1. Institutions a) Mutual Funds b) Banks / FI c) Central Govt. d) State Govt(s)

11 Sl. No. Category of Shareholders No. of Shares held at the beginning of the year (As on ) Demat Physical Total % of Total Shares No. of Shares held at the end of the year (As on ) Demat Physical Total % of Total Shares % Change during the year e) Venture Capital Funds f) Insurance Companies g) FIIs h) Foreign Venture Capital Funds i) Others (specify) Subtotal (B)(1) 2. Non Institutions a) Bodies Corporate (i) Indian (ii) Overseas b) Individuals (i) Individual shareholders holding nominal share capital upto Rs. 1 lakh (ii) Individual shareholders holding nominal share capital in excess of Rs 1 lakh c) Others(Specify) (i) Clearing Members (ii) HUF (iii) NRI (iv) Trusts (v) Subtotal (B)(2) Total Public Shareholding (B)=(B)(1)+ (B)(2) C. Shares held by Custodian for GDRs & ADRs

12 Sl. No. Category of Shareholders Grand Total (A+B+C) No. of Shares held at the beginning of the year (As on ) Demat Physical Total % of Total Shares No. of Shares held at the end of the year (As on ) Demat Physical Total % of Total Shares % Change during the year Shareholding of Promoters Sr. No Shareholder s Name Shareholding at the beginning of the year (As on ) Shareholding at the end of the year (As on ) No. of Shares % of total Shares of the compa ny %of Shares Pledged / encumber ed to total shares No. of Shares % of total Shares of the company %of Shares Pledged / encumbe red to total shares % change in shareho lding during the year 1. Aditya Birla Money Limited % N.A % N.A. Total % N.A % N.A. N.A. Change in Promoters Shareholding Shareholding at the beginning of the year (As on ) No. of shares % of total shares of the company Cumulative Shareholding during the year (As on ) No. of shares % of total shares of the company At the beginning of the year % Allotment on January 28, 2015 on rights basis % % At the End of the year % Shareholding Pattern of top ten Shareholders (other than Directors, Promoters and Holders of GDRs and ADRs): Not Applicable

13 Shareholding of Directors and Key Managerial Personnel: Sl. No For Each of the Directors and KMP At the beginning of the year Increase / Decrease in shareholding during the year At the end of the year Shareholding at the beginning of the year No. of shares % of shares of the Company Cumulative Shareholding during the year No. of shares % of shares of the Company INDEBTEDNESS Indebtedness of the Company including interest outstanding/accrued but not due for payment Indebtedness at the beginning of the financial year i. Principal Amount ii. Interest due but not paid iii. Interest accrued but not due Total (i+ii+iii) Change in Indebtedness during the financial year Addition Reduction Net Change Indebtedness at the end of the financial year i. Principal Amount ii. Interest due but not paid iii. Interest accrued but not due Secured Loans excluding deposits 4,50,00,000 4,50,00,000 Unsecured Loans 14,00,000 14,00,000 Deposits Total Indebtedness Total (i+ii+iii) 4,64,00,000 4,64,00,000 REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL Remuneration to Managing Director, Wholetime Directors and/or Manager Not Applicable. The Company does not have a Managing Director / Whole Time Director / a Manager.

14 Remuneration to other directors: Sl. No. Particulars of Remuneration Name of Directors Total Amount 1. Independent Directors Mr. P. Sudhir Rao Fee for attending board committee 40,000 40,000 meetings Commission Others Total (1) 40,000 40, Other NonExecutive Directors Fee for attending board committee meetings NIL Commission Others Total (2) 40,000 40,000 Total (B)=(1+2) 40,000 40,000 Remuneration to Key Managerial Personnel Other Than MD /Manager /WTD Sl. no. Particulars of Remuneration CEO Key Managerial Personnel Janani T A Company Secretary Srinivas Subudhi, Chief Financial Officer 1. Gross salary Salary as per provisions contained in 4.50 section 17(1) of the Incometax Act, 1961 Value of perquisites u/s 17(2) Incometax Act, 1961 Profits in lieu of salary under section 17(3) Incometax Act, Stock Option* 3. Sweat Equity 4. Commission 5. Others 6. Total 4.50 NOT APPLICABLE Total

15 PENALTIES / PUNISHMENT/ COMPOUNDING OF OFFENCES: Type A. Company Penalty Punishment Compounding Section of the companies Act Brief description Details of Penalty/ Punishm ent/ Compounding fees imposed Authority[RD /NCLT/Court] Appeal made. If any(give details) B. Directors Penalty Punishment Compounding C. Other Officers In Default Penalty Punishment Compounding

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT

LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT LICHFL TRUSTEE COMPANY PRIVATE LIMITED DIRECTORS REPORT To The Members of LICHFL Trustee Company Private Limited The Directors have pleasure in presenting Ninth Annual Report of your Company toger with

More information

RALLIS CHEMISTRY EXPORTS LIMITED

RALLIS CHEMISTRY EXPORTS LIMITED RALLIS CHEMISTRY EXPORTS LIMITED 6TH ANNUAL REPORT FOR THE YEAR ENDED 31ST MARCH, 2015 ------------------------------------------------------------------ RALLIS CHEMISTRY EXPORTS LIMITED ------------------------------------------------------------------

More information

HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT

HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT To The Shareholders, HARGAON INVESTMENT & TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Twenty Ninth Annual Report on the performance of your company along with

More information

GANGES SECURITIES LIMITED DIRECTORS REPORT

GANGES SECURITIES LIMITED DIRECTORS REPORT GANGES SECURITIES LIMITED DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Second Annual Report on the performance of your company along with the Audited Financial

More information

UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT

UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT To The Shareholders, UTTAR PRADESH TRADING COMPANY LIMITED DIRECTORS REPORT Your Directors have pleasure in presenting their Sixty Fifth Annual Report on the performance of your company along with the

More information

TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015

TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2014 to 31/03/2015 TANTIA SANJAULIPARKINGS PRIVATE LIMITED Standalone Financial Statements for period [400100] Disclosure of general information about company 01/04/2013 31/03/2014 TANTIA SANJAULIPARKINGS Name of company

More information

1. Financial summary or highlights/performance of the Company (Standalone)

1. Financial summary or highlights/performance of the Company (Standalone) Directors Report (2015-16) Container Gateway Limited To, The Members Your Directors have pleasure in presenting their 9 th Annual Report on the business and operations and Audited Annual Financial Statements

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on

Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]

More information

SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors

SAVAS ENGINEERING COMPANY PRIVATE LIMITED THE ANNUAL REPORT Board of Directors SAVAS ENGINEERING COMPANY (P) LTD Reg. Office. & Works : 498/1, Radhe Industrial Estate, Tajpur Road, Village: Changodar, Taluka: Sanand, Ahmedabad - 382 213, Gujarat Phone : 91-8238080306 E-mail : info@savas.co.in

More information

Urban Infrastructure Trustees Limited

Urban Infrastructure Trustees Limited Urban Infrastructure Trustees Limited Directors Report To, The Members, Urban Infrastructure Trustees Limited Your Directors have the pleasure of presenting the 11 th Annual Report of the Company on the

More information

BRIGADE HOTEL VENTURES LIMITED

BRIGADE HOTEL VENTURES LIMITED BRIGADE HOTEL VENTURES LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade Hotel Ventures Limited will be held at 10.00 a.m. on Wednesday, 20

More information

1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40

1) M.g.t. Cements Private Limited ) Chemical Limes Mundwa Private Limited ) Kakinada Cements Limited 33-40 CONTENT 1) M.g.t. Cements Private Limited 03-16 2) Chemical Limes Mundwa Private Limited 17-32 3) Kakinada Cements Limited 33-40 4) Dirk India Private Limited 41-60 5) Dang Cements Industries Private Limited,

More information

Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT. (Amount in Rs)

Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT. (Amount in Rs) Annual Report of Manappuram Insurance Brokers. DIRECTORS REPORT To The Members of MANAPPURAM INSURANCE BROKERS PRIVATE LIMITED Your Directors are pleased to present the 14th Annual Report on the business

More information

!" ## $ % $&$ '( $ )* +$ (,-./

! ## $ % $&$ '( $ )* +$ (,-./ !!" ## $ % $&$ '( $ )* +$ (,-./ 7 208 8 7 208&,9& &'#$&:$ ; #!&& &##!,&#' 9%

More information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2014 2015 BRIGADE INFRASTRUCTURE & POWER PRIVATE LIMITED CIN: U70109KA2007PTC044008 Registered Office: 29 th Floor, World Trade Center, Brigade

More information

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 NOTICE Notice is hereby given that the Second Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 11.30

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY:

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on the Financial Year ended on 31st March 2018) REGISTRATION & OTHER DETAILS OF THE COMPANY: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN (As on Financial Year ended on 31st March 2018) Pursuant to Section 92 (3) of Companies Act, 2013 and Rule 12(1) of Companies (Management and Administration ) Rules,

More information

BROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED)

BROOKEFIELDS REAL ESTATES AND PROJECTS (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (FORMERLY BROOKE BOND REAL ESTATES PRIVATE LIMITED) ANNUAL REPORT 2015 2016 BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED (Formerly known

More information

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED

BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED BRIGADE INFRASTRUCTURE AND POWER PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of Brigade Infrastructure and Power Private Limited will

More information

Odisha Cement Limited. Annual Report

Odisha Cement Limited. Annual Report Odisha Cement Limited Annual Report 201415 ODISHA CEMENT LIMITED (CIN: U14200OR2013PLC017132) REGD. OFFICE: AT/PO/PS: RAJGANGPUR, DIST: SUNDARGARH, ODISHA770017 Directors' Report for the year ended 31.03.2015

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN

Form No. MGT-9 EXTRACT OF ANNUAL RETURN Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]

More information

MRR TRADING & INVESTMENT COMPANY LIMITED

MRR TRADING & INVESTMENT COMPANY LIMITED REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31 MARCH, 2015 1. Your Board of Directors hereby submit their Report for the financial year ended 31st March, 2015. 2. COMPANY PERFORMANCE

More information

Kotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak

Kotak Mahindra General Insurance Limited ANNUAL REPORT #KonaKonaKotak Kotak Mahindra General Insurance Limited ANNUAL REPORT 2014-15 #KonaKonaKotak Board s Report To the Members Kotak Mahindra General Insurance Limited The Board of Directors of your Company is pleased to

More information

PERUNGUDI REAL ESTATES PRIVATE LIMITED

PERUNGUDI REAL ESTATES PRIVATE LIMITED PERUNGUDI REAL ESTATES PRIVATE LIMITED ANNUAL REPORT 2017 2018 ANNEXURE1 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies

More information

MRR TRADING & INVESTMENT COMPANY LIMITED

MRR TRADING & INVESTMENT COMPANY LIMITED REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Board of s hereby submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE The Company

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2015 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of Company (Management & Administration) Rules, 2014. I.

More information

I. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003

I. REGISTRATION AND OTHER DETAILS: i. CIN U67200MH2003PTC ii. Registration Date November 27, 2003 Form No.MGT9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON MARCH 31, 2018 [Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED

BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED BRIGADE (GUJARAT) PROJECTS PRIVATE LIMITED ANNUAL REPORT 2015 2016 NOTICE Notice is hereby given that the First Annual General Meeting of Brigade (Gujarat) Projects Private Limited will be held at 12.00

More information

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED

Annual Report RENEW WIND ENERGY (JATH) PRIVATE LIMITED Annual Report 2014-15 RENEW WIND ENERGY (JATH) PRIVATE LIMITED Reference Information Registered Office: 138, Ansal Chambers II, Bikaji Cama Place, New Delhi-110066 Corporate office: DLF Corporate Park,

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management & Administration) Rules,

More information

ORION MALL MANAGEMENT COMPANY LIMITED

ORION MALL MANAGEMENT COMPANY LIMITED ORION MALL MANAGEMENT COMPANY LIMITED ANNUAL REPORT 2014 2015 Notice is hereby given that the Fourth Annual General Meeting of Orion Mall Management Company Limited is scheduled on Wednesday, 23 rd September,

More information

Form No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:-

Form No. MGT-9. All the business activities contributing 10 % or more of the total turnover of the company shall be stated:- Annexure 3 Form No. MGT9 Extract of Annual Return as on The Financial Year Ended on March 31, 2018. [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and

More information

TVS Next Private Limited

TVS Next Private Limited (Michigan, USA) ANNUAL REPORT for the year ended 31st March 2017 DIRECTORS REPORT Dear Members, The Directors have great pleasure in presenting their Ninth Annual Report together with the audited accounts

More information

7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED

7th Annual Report DASVE HOSPITALITY INSTITUTES LIMITED 7th Annual Report 2014-2015 DASVE HOSPITALITY INSTITUTES LIMITED Registered Office Hincon House, 11 th Floor, 247Park, LBS Marg, Vikhroli (West), Mumbai 400 083, Maharashtra, India NOTICE NOTICE is hereby

More information

Contents. Notice to Shareholders. Board s Report. Auditors' Report. Balance Sheet. Profit & Loss Account. Cash Flow Statement.

Contents. Notice to Shareholders. Board s Report. Auditors' Report. Balance Sheet. Profit & Loss Account. Cash Flow Statement. Contents Notice to Shareholders Board s Report Auditors' Report Balance Sheet Profit & Loss Account Cash Flow Statement Notes on Accounts 0 ASHOKA BAGEWADI SAUNDATTI ROAD LIMITED ANNUAL REPORT 201516 BOARD

More information

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652

SAHU JAIN LIMITED CIN: L74100DL1950PLC005652 FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on the financial year ended 31/03/2018 [Pursuant to Section 92(3) of the Companies Act, 2013, and Rule 12(1) of the Companies (Management and Administration)

More information

FINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS

FINANCIAL HIGHLIGHTS The summarized results of the Company are given in the table below : (Figures in ` Lakh) PARTICULARS Directors Report To, The Members, The Board of Directors is delighted to present the Fourteenth (14 th ) Annual Report of your Company together with the Annual Audited Balance Sheet and Profit & Loss a/c

More information

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act,

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2017 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and

More information

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act,

Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, Form No.MGT-9 Annexure I EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule12 (1) of the Companies (Management and

More information

EMKAY INSURANCE BROKERS LIMITED

EMKAY INSURANCE BROKERS LIMITED EMKAY INSURANCE BROKERS LIMITED CORPORATE INFORMATION BOARD OF DIRECTORS Krishna Kumar Karwa Chairman (DIN:00181055) Prakash Kacholia Director (DIN: 00002626) R. K. Krishnamurthi Director (DIN: 00464622)

More information

MUKAND ALLOY STEELS PRIVATE LIMITED

MUKAND ALLOY STEELS PRIVATE LIMITED MUKAND ALLOY STEELS PRIVATE LIMITED CIN: U27310MH2015PTC260936 3 RD ANNUAL REPORT - YEAR ENDED 31 ST MARCH, 2017 Board of Directors Mr. Arvind M. Kulkarni (DIN: 01656086) Mr. Umesh V. Joshi (DIN: 00152567)

More information

Corporate Information

Corporate Information Annual Report 2017-18 Corporate Information BOARD OF DIRECTORS Krishna Kumar Karwa Chairman - (DIN: 00181055) Prakash Kacholia Director - (DIN: 00002626) R. K. Krishnamurthi Director - (DIN: 00464622)

More information

PUDUMJEE HOLDING LIMITED

PUDUMJEE HOLDING LIMITED PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 PUDUMJEE HOLDING LIMITED

More information

FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017

FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period 01/04/2016 to 31/03/2017 FASTRACK COMMUNICATIONS PRIVATE LIMITED Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information

More information

S. No. Name of director Number of meetings entitled to attend

S. No. Name of director Number of meetings entitled to attend 3. MEETINGS OF THE BOARD OF DIRECTORS: During the financial year under review, the Board of Directors of the Company has duly met Five (5) times on 30 th May, 2016, 28 th July, 2016, 21 st September, 2016,

More information

% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services

% to total turnover of the Company 1 Retail sale of duty free % NIC Code of the Products/ Services Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on March 31, 218 [Pursuant to section 92(3) of the Companies Act, 213 and rule 12(1) of the Companies (Management and Administration)

More information

WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT

WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT WHITE DATA SYSTEMS INDIA PRIVATE LIMITED ANNUAL REPORT 2016 17 White Data Systems India Private Limited Board of Directors Vellayan Subbiah (DIN 01138759) L Vellayan (DIN 00083906) Ravindra Kumar Kundu

More information

Board s Report ANNUAL REPORT

Board s Report ANNUAL REPORT Board s Report Dear Shareholders, Your Directors present to you the Sixth Annual Report together with the audited statement of accounts of the Company for the financial year ended March 31, 2016. FINANCIAL

More information

Form No. MGT-9. Company Limited by shares / Indian Non-Government Company

Form No. MGT-9. Company Limited by shares / Indian Non-Government Company Form No. MGT9 EXTRACT OF ANNUAL RETURN As on the financial ended on 31 st March, 2018 [Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

CONTENTS. Bajaj Aviation Private Limited Bajaj Power Generation Private Limited

CONTENTS. Bajaj Aviation Private Limited Bajaj Power Generation Private Limited CONTENTS Bajaj Aviation Private Limited 2016-17...01 Bajaj Power Generation Private Limited 2016-17...15 Bajaj Hindusthan (Singapore) Private Limited 2016-17...27 (Incorporated in Singapore) PT Batu Bumi

More information

BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED

BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED BROOKEFIELDS REAL ESTATES AND PROJECTS PRIVATE LIMITED ANNUAL REPORT 2016 2017 N O T I C E Notice is hereby given that the Tenth Annual General Meeting of the members of Brookefields Real Estates and Projects

More information

Sl. No. meetings attended 1. Mr. R. Tandon 4 2. Mr. B. B. Chatterjee 4 3. Mr. Saradindu Dutta 3 4. Mr. Supratim Dutta 4

Sl. No. meetings attended 1. Mr. R. Tandon 4 2. Mr. B. B. Chatterjee 4 3. Mr. Saradindu Dutta 3 4. Mr. Supratim Dutta 4 REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2016 1. Your Directors submit their Report for the financial year ended 31st March, 2016. 2. COMPANY PERFORMANCE Your Company earned

More information

N A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held

N A. All the business activities contributing 10% or more of the total turnover of the company shall be stated: % of Shares Held Form MGT-9 ANNEXURE 1 EXTRACT OF ANNUAL RETURN as on financial year ended on March 31, 2018 Pursuant to Section 92 (3) of Companies Act, 2013 and rule 12(1) of (Management & Administration) Rules, 2014.

More information

DIRECTORS REPORT. (Rs. in lacs) Particulars Year ended Year ended Total Revenue (Other Income)

DIRECTORS REPORT. (Rs. in lacs) Particulars Year ended Year ended Total Revenue (Other Income) DIRECTORS REPORT Dear Members, Your Directors have pleasure in presenting the 55th Annual Report on the business and operations of the Company, together with the audited financial accounts for the financial

More information

NIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES

NIC Code of the Product /service PARTICULARS OF HOLDING, SUBSIDIARY & ASSOCIATE COMPANIES FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration ) Rules, 2014.

More information

TVS Next Private Limited (formerly Blisslogix Technology Solutions Private Limsited)

TVS Next Private Limited (formerly Blisslogix Technology Solutions Private Limsited) (formerly Blisslogix Technology Solutions Private Limsited) ANNUAL REPORT for the year ended March 31, 2018 (formerly Blisslogix Technology Solutions Private Limited) The Directors have great pleasure

More information

Your Company s performance during the year as compared with that during the previous year is summarized below:

Your Company s performance during the year as compared with that during the previous year is summarized below: Igarashi Motors India Limited DIRECTORS REPORT To The Shareholders, Your Directors have pleasure in presenting their Twenty Fourth Annual Report of your Company, together with the Audited Accounts for

More information

STATE OF COMPANY S AFFAIRS

STATE OF COMPANY S AFFAIRS SAVERA INDUSTRIES LIMITED To the members of Savera Industries Ltd, DIRECTORS REPORT The Directors are pleased to present the 47th Annual Report of Savera Industries Ltd (the company), and the audited financial

More information

Cambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015

Cambridge University Press India Private Limited Standalone Financial Statements for period 01/04/2014 to 31/03/2015 Cambridge University Press India Private Limited Standalone Financial Statements for period Name of company Corporate identity number Permanent account number of entity [400100] Disclosure of general information

More information

Administration) Rules, 2014]

Administration) Rules, 2014] ANNEXURE-V TO THE BOARD S REPORT FORM NO. MGT.9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the

More information

K K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.)

K K FINCORP LTD. (FORMERLY KNOWN AS KUBERKAMAL INDUSTRIAL INVESTMENTS LTD.) I. REGISTRATION & OTHER DETAILS: 1 CIN 2 3 4 5 6 7 AnnexureB FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule

More information

TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT

TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT TVS SRICHAKRA INVESTMENTS LIMITED SEVENTH ANNUAL REPORT 2016-17 1 TVS SRICHAKRA INVESTMENTS LIMITED CIN : U65100TN2010PLC074498 REGD.OFFICE : TVS BUILDING, 7-B WEST VELI STREET, MADURAI 625 001 Website

More information

PUDUMJEE HOLDING LIMITED

PUDUMJEE HOLDING LIMITED PUDUMJEE HOLDING LIMITED DIRECTORS : G. N. JAJODIA S. K. BANSAL H. P. BIRLA BANKERS : AXIS BANK LIMITED AUDITORS : KHARE & COMPANY REGISTERED OFFICE : THERGAON, PUNE - 411 033 2 PUDUMJEE HOLDING LIMITED

More information

Report of the Directors

Report of the Directors Report of the Directors Your Directors have pleasure in presenting the Annual Report of your Company and the audited accounts for the year ended March 31, 2016. FINANCIAL RESULTS The Summary of Financial

More information

Eighth Annual Report Fund Services

Eighth Annual Report Fund Services Eighth Annual Report 2015-16 Fund Services Fund Services Board of Directors T.T. Srinivasaraghavan A.N. Raju S. Venkatesan R. Venkatraman Soundara Kumar Philippe Ricard Christophe Beelaerts Audit Committee

More information

HRL TOWNSHIP DEVELOPERS LIMITED

HRL TOWNSHIP DEVELOPERS LIMITED HRL TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Praveen Sood (upto February 20, 2015) Mr. Vithal P. Kulkarni (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20,

More information

Name of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/-

Name of Subsidiary. Total Income (Amount in `) Profit after tax FY FY FY FY ,20,572/- 7,21,529/- 3,127/- 4,137/- REPORT OF THE BOARD OF DIRECTORS FOR THE FINANCIAL YEAR ENDED 31ST MARCH, 2018 1. Your Directors submit their Report for the financial year ended 31st March, 2018. 2. COMPANY PERFORMANCE During the year

More information

Annexure [5] to Board s Report

Annexure [5] to Board s Report 02-12 13-68 70-127 Corporate Overview Statutory Reports Financial Sections Annexure [5] to Board s Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on the financial year ended on 31.03.2018 [Pursuant

More information

REGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company

REGISTRATION & OTHER DETAILS: U45203MH2013PTC M/s. Jodhpur Pali Expressway Private Limited. Registration Date Name of the Company Annexure FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN as on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration

More information

Form No. MGT-9. Contact details: Phone: id: VI Whether listed company No

Form No. MGT-9. Contact details: Phone: id: VI Whether listed company No Form MGT-9 EXTRACTS OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 st MARCH, 2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration)

More information

Your Directors have pleasure in presenting the Seventieth Annual Report for the year ended on March 31, 2016.

Your Directors have pleasure in presenting the Seventieth Annual Report for the year ended on March 31, 2016. 19 Directors Report Your Directors have pleasure in presenting the Seventieth Annual Report for the year ended on March 31, 2016. Financial Results (` Cr) Particulars For the year ended on March 31, 2016

More information

Form No. MGT 9. i. CIN U01119PN1983PTC133199

Form No. MGT 9. i. CIN U01119PN1983PTC133199 Form No. MGT 9 EXTRACT OF ANNUAL RETURN AS ON THE FINANCIAL YEAR ENDED ON 31 ST MARCH, 2018 [Pursuant to section 92(3)of the Companies Act, 2013 and rule 12(1)of the Companies (Management and Administration)Rules,

More information

FORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982

FORM NO. MGT-9. i) CIN : U19200MH1982PTC ii) Registration Date : 07/08/1982 I. REGISTRATION AND OTHER DETAILS: FORM NO. MGT9 i) CIN : U19200MH1982PTC027956 ii) Registration Date : 07/08/1982 iii) Name of the Company : SANGHAVI SHOE ACCESSORIES PRIVATE LIMITED iv) Category / SubCategory

More information

156_Mahindra Suryaurja Private Limited.indd /06/ :43:16

156_Mahindra Suryaurja Private Limited.indd /06/ :43:16 DIRECTORS REPORT Your s present their Sixth Report together with the Audited Standalone Financial Statements of your Company for the financial year ended March 31, 2017. FINANCIAL HIGHLIGHTS AND STATE

More information

PILL FINANCE & INVESTMENTS LIMITED

PILL FINANCE & INVESTMENTS LIMITED 156 subsidiaries financial statements PILL FINANCE & INVESTMENTS LIMITED CORPORATE INFORMATION Board of Directors Mr. Salil Singhal Mr. Mayank Singhal Mr. Rajnish Sarna Bankers ICICI Bank Ltd. IDBI Bank

More information

Extract of Annual Return

Extract of Annual Return Extract of Annual Return Pursuant to section 92(3) of the Companies Act, 2013 ( the Act ) and rule 12(1) of the Companies (Management and Administration) Rules, 2014, extract of annual return is as follows:

More information

VAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.)

VAISHALI SUGAR & ENERGY LIMITED VAISHALI SUGAR & ENERGY LIMITED. Directors' Report. Directors' Report (Contd.) To The Shareholders, Directors' Report Your Directors have pleasure in presenting their First Annual Report on the performance of your company along with the Audited Accounts for the year ended 31st March,

More information

Our responsibility is to express an opinion on these financial statements based on our audit.

Our responsibility is to express an opinion on these financial statements based on our audit. Independent Auditor s Report To the Members of GODREJ SEEDS AND GENETICS LIMITED Report on the Financial Statements We have audited the accompanying financial statements of GODREJ SEEDS AND GENETICS LIMITED

More information

Birla Sun Life Pension Management Limited Annual Report

Birla Sun Life Pension Management Limited Annual Report Notes to Financial Directors Statements Report Directors Report Dear Shareholders, Your Directors present their Third Report alongwith the audited Financial Statements of your Company for the year ended

More information

SNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA

SNEHA ASHIANA PRIVATE LIMITED. CIN: U70101WB1996PTC Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA SNEHA ASHIANA PRIVATE LIMITED CIN: U70101WB1996PTC081365 Regd Off: Emami Tower, 2 nd FLOOR, 687, ANANDAPUR, E.M. BYPASS KOLKATA-700107 Audited Financial Statements for the year ended 31 st March, 2016

More information

All the business activities contributing 10% or more of the total turnover of the company shall be stated:-

All the business activities contributing 10% or more of the total turnover of the company shall be stated:- Annexure F to Directors Report FORM NO. MGT-9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of Companies Act, 2013 and rule 12(1) of Companies (Management

More information

It is not proposed to transfer any amount to Reserves out of the profits earned during the financial year

It is not proposed to transfer any amount to Reserves out of the profits earned during the financial year Manager therefore appointed Consultants for identifying a qualified buyer for purchasing the units of the investors. Accordingly, the letters were sent to all investors on 31 st December, 2016 and SEBI

More information

IDFC TRUSTEE COMPANY LIMITED

IDFC TRUSTEE COMPANY LIMITED IDFC Trustee Company Notes forming part of the Financial Statements Limited AS AT AND For the year ended IDFC TRUSTEE COMPANY LIMITED CIN U65990MH2002PLC137533 DIRECTORS Mr. S. B. Mathur - chairman Dr.

More information

Financial Performance (Amount in `)

Financial Performance (Amount in `) Directors Report Dear Members, Your Directors hereby present the Annual Report on the business and operations of the Company together with the Audited Statements of Accounts for the year ended March 31,

More information

ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017

ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017 ANNUAL REPORT OF ACCORD HEALTHCARE LIMITED FOR THE FINANCIAL YEAR ENDED ON 31 ST MARCH 2017 NOTES: 1. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETING IS ENTITLED TO APPOINT A PROXY TO ATTEND AND VOTE

More information

Annexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on

Annexure 7 of Board of Directors Report Form No. MGT-9 EXTRACT OF ANNUAL RETURN as on the financial year ended on Annexure 7 of Board of Directors Report Form No. MGT9 EXTRACT OF ANNUAL RETURN as on the financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies

More information

U45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital

U45200DL2008PTC /03/2008 AQUAGREEN ENGINEERING MANAGEMENT PRIVATE LIMITED Private Company/ Company Having Share Capital FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 3.03.208 Annexure-A Pursuant to Section 92 (3) of the Companies Act, 203 and rule 2() of the Company (Management & Administration )

More information

MAAN TOWNSHIP DEVELOPERS LIMITED

MAAN TOWNSHIP DEVELOPERS LIMITED MAAN TOWNSHIP DEVELOPERS LIMITED BOARD OF DIRECTORS Mr. Rajgopal Nogja Mr. Vithal P. Kulkarni Mr. Praveen Sood (upto February 20, 2015) Mr. Ramakrishna Prabhu (w.e.f. February 20, 2015) AUDITORS M/s. K.S.

More information

Kotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA.

Kotak Mahindra Trusteeship Services Limited Annual Report CHANGING WITH INDIA. FOR INDIA. Kotak Mahindra Trusteeship Services Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. 1 DIRECTORS REPORT To the Members KOTAK MAHINDRA TRUSTEESHIP SERVICES LIMITED The Directors present their

More information

AEGIS LPG LOGISTICS (PIPAVAV) LIMITED

AEGIS LPG LOGISTICS (PIPAVAV) LIMITED AEGIS LPG LOGISTICS (PIPAVAV) LIMITED 5 th A N N U A L R E P O R T 2 0 1 7-1 8 AEGIS LPG LOGISTICS (PIPAVAV) LIMITED Board of Directors Directors Raj K. Chandaria Anish K. Chandaria Kanwaljit S. Nagpal

More information

Sundram Non-Conventional Energy Systems Limited

Sundram Non-Conventional Energy Systems Limited Sundram Non-Conventional Energy Systems Limited ANNUAL REPORT for the year ended 31st March 2017 Sundram Non-Conventional Energy Systems Limited REPORT OF THE DIRECTORS TO THE SHAREHOLDERS The Directors

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 Pursuant to Section 92 (3) of the Companies Act, 2013 and rule 12(1) of the Company (Management & Administration) Rules,

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN. As on financial year ended on FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on..8 Pursuant to Section 9 () of the Companies Act, and rule () of the Company (Management & Administration) Rules,. I. REGISTRATION

More information

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN

FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN I. REGISTRATION & OTHER DETAILS: FORM NO. MGT 9 EXTRACT OF ANNUAL RETURN As on financial year ended on 31.03.2018 [Pursuant to section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management

More information

TYPHOON HOLDINGS LIMITED ANNUAL REPORT

TYPHOON HOLDINGS LIMITED ANNUAL REPORT TYPHOON HOLDINGS LIMITED ANNUAL REPORT 2014-15 DIRECTORS REPORT To, The Members, TYPHOON HOLDINGS LIMITED The Directors have pleasure in presenting the Annual Report of the Company together with the Audited

More information

STANDARD SALT WORKS LIMITED. 37th ANNUAL REPORT

STANDARD SALT WORKS LIMITED. 37th ANNUAL REPORT STANDARD SALT WORKS LIMITED 37th ANNUAL REPORT 2016-2017 STANDARD SALT WORKS LIMITED 37th ANNUAL REPORT 2016-2017 STANDARD SALT WORKS LIMITED BOARD OF DIRECTORS SHRI D. H. PAREKH (Chairman) SHRI D. M.

More information

MUKAND SUMI METAL PROCESSING LIMITED

MUKAND SUMI METAL PROCESSING LIMITED MUKAND SUMI METAL PROCESSING LIMITED CIN: U27300MH2012PLC234000 4 th ANNUAL REPORT 2015-2016 Board of Directors Mr. Rajesh V. Shah -- Chairman Mr. Arvind M. Kulkarni Mr. Vipul M. Mashruwala Ms. Anna Abraham

More information

EASTERN INDIA LPG COMPANY PRIVATE LIMITED

EASTERN INDIA LPG COMPANY PRIVATE LIMITED EASTERN INDIA LPG COMPANY PRIVATE LIMITED A N N U A L R E P O R T 2 0 1 5-1 6 EASTERN INDIA LPG COMPANY PRIVATE LIMITED BOARD OF DIRECTORS CHAIRMAN Kapoorchand M. Chandaria DIRECTORS Raj K. Chandaria Anish

More information

Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of

Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on the Financial Year Ended on 31 st March 2018 of Form No. MGT-9 EXTRACT OF ANNUAL RETURN As on Financial Year Ended on 31 st March 2018 of Hybrid Financial Services Limited [Pursuant to Section 92(3) of Companies Act, 2013 and [Rule 12(1) of Companies

More information

HDFC PENSION MANAGEMENT COMPANY LTD. Annual Report FY

HDFC PENSION MANAGEMENT COMPANY LTD. Annual Report FY HDFC PENSION MANAGEMENT COMPANY LTD. Annual Report FY 2016-17 Board of Directors Dr SA Dave, Non-Executive Independent Director Mr AKT Chari, Non-Executive Independent Director Mr Amitabh Chaudhry, Non-Executive

More information